Search icon

HILL PROPERTIES OF BREVARD, INC. - Florida Company Profile

Company Details

Entity Name: HILL PROPERTIES OF BREVARD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HILL PROPERTIES OF BREVARD, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Feb 2005 (20 years ago)
Date of dissolution: 24 Feb 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Feb 2011 (14 years ago)
Document Number: P05000022145
FEI/EIN Number 202301198

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2060 HIGHWAY A1A, SUITE 301, INDIAN HARBOUR BEACH, FL, 32937
Mail Address: 2060 HIGHWAY A1A, SUITE 301, INDIAN HARBOUR BEACH, FL, 32937
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POPE MARCEL K President 2060 HIGHWAY A1A, SUITE 301, INDIAN HARBOUR BEACH, FL, 32937
POPE CHRISTINE M Vice President 2060 HIGHWAY A1A, SUITE 301, INDIAN HARBOUR BEACH, FL, 32937
POPE CHRISTINE M Treasurer 2060 HIGHWAY A1A, SUITE 301, INDIAN HARBOUR BEACH, FL, 32937
POPE MARCEL K Secretary 2060 HIGHWAY A1A, SUITE 301, INDIAN HARBOUR BEACH, FL, 32937
POPE MARCEL K Agent 2060 HIGHWAY A1A, SUITE 301, INDIAN HARBOUR BEACH, FL, 32937

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-02-24 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-02 2060 HIGHWAY A1A, SUITE 301, INDIAN HARBOUR BEACH, FL 32937 -
CHANGE OF MAILING ADDRESS 2010-02-02 2060 HIGHWAY A1A, SUITE 301, INDIAN HARBOUR BEACH, FL 32937 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-02 2060 HIGHWAY A1A, SUITE 301, INDIAN HARBOUR BEACH, FL 32937 -
REGISTERED AGENT NAME CHANGED 2008-11-10 POPE, MARCEL K -
CANCEL ADM DISS/REV 2008-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
Voluntary Dissolution 2011-02-24
ANNUAL REPORT 2010-02-02
ANNUAL REPORT 2009-01-07
REINSTATEMENT 2008-11-10
ANNUAL REPORT 2007-02-06
ANNUAL REPORT 2006-10-20
ANNUAL REPORT 2006-04-14
Domestic Profit 2005-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State